This company is commonly known as Rayner S.no 2 Limited. The company was founded 48 years ago and was given the registration number 01236371. The firm's registered office is in WORTHING. You can find them at 10 Dominion Way, , Worthing, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | RAYNER S.NO 2 LIMITED |
---|---|---|
Company Number | : | 01236371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Dominion Way, Worthing, West Sussex, England, BN14 8AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Dominion Way, Worthing, England, BN14 8AQ | Secretary | 24 June 2022 | Active |
10, Dominion Way, Worthing, England, BN14 8AQ | Director | 12 May 2023 | Active |
10, Dominion Way, Worthing, England, BN14 8AQ | Director | 22 March 2023 | Active |
10, Dominion Way, Worthing, England, BN14 8AQ | Director | 22 March 2023 | Active |
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ | Secretary | 01 January 2001 | Active |
16 The Fennings, Chesham Bois, Amersham, HP6 5LE | Secretary | - | Active |
10, Dominion Way, Worthing, England, BN14 8AQ | Secretary | 27 March 2014 | Active |
1-2, Sackville Trading Estate, Sackville Road, Hove, England, BN3 7AN | Director | 27 March 2014 | Active |
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ | Director | 01 January 2007 | Active |
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ | Director | - | Active |
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ | Director | 26 August 2010 | Active |
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ | Director | 01 January 2013 | Active |
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ | Director | - | Active |
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ | Director | 01 January 2011 | Active |
4 Park View Avenue, Rawdon, Leeds, LS17 6EX | Director | 02 January 1998 | Active |
Four Acres, Long Lane, Strumpshaw, NR13 4HY | Director | - | Active |
Four Acres, Long Lane, Strumpshaw, NR13 4HY | Director | - | Active |
1-2, Sackville Trading Estate, Sackville Road, Hove, England, BN3 7AN | Director | 27 March 2014 | Active |
9 Hawthorn Drive, Yeadon, Leeds, LS19 7XA | Director | - | Active |
10, Dominion Way, Worthing, England, BN14 8AQ | Director | 31 August 2014 | Active |
10, Dominion Way, Worthing, England, BN14 8AQ | Director | 11 August 2014 | Active |
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ | Director | 01 January 2006 | Active |
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ | Director | 01 January 2006 | Active |
Lowndes House, The Bury Church Street, Chesham, HP5 1DJ | Director | 01 January 2012 | Active |
Acorn Cottage Upper Street, Quainton, Aylesbury, HP22 4AY | Director | 31 December 1997 | Active |
Rayner Surgical Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Dominion Way, Worthin, England, BN14 8AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Officers | Appoint person secretary company with name date. | Download |
2022-06-24 | Officers | Termination secretary company with name termination date. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-16 | Address | Change registered office address company with date old address new address. | Download |
2016-07-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.